Warning: file_put_contents(c/103d405afb0f4c3b4a9a78944c6ea202.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Hive Work Zones Limited, SS2 4PF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HIVE WORK ZONES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hive Work Zones Limited. The company was founded 4 years ago and was given the registration number 12246156. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at 38 Hamstel Road, , Southend-on-sea, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:HIVE WORK ZONES LIMITED
Company Number:12246156
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2019
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:38 Hamstel Road, Southend-on-sea, England, SS2 4PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Hamstel Road, Southend-On-Sea, England, SS2 4PF

Director07 October 2019Active
38, Hamstel Road, Southend-On-Sea, England, SS2 4PF

Director07 October 2019Active
38, Hamstel Road, Southend-On-Sea, England, SS2 4PF

Director24 August 2023Active
38, Hamstel Road, Southend-On-Sea, England, SS2 4PF

Director07 October 2019Active
Wayside, Whatlington Road, Battle, England, TN33 0JN

Director09 November 2020Active

People with Significant Control

Mr Iain Andrew Bainbridge
Notified on:07 October 2019
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:28, Station Lane, Hornchurch, England, RM12 6NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher William Balham
Notified on:07 October 2019
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:38, Hamstel Road, Southend-On-Sea, England, SS2 4PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David John Pugh
Notified on:07 October 2019
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:38, Hamstel Road, Southend-On-Sea, England, SS2 4PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Confirmation statement

Confirmation statement with updates.

Download
2023-08-24Officers

Appoint person director company with name date.

Download
2023-07-25Accounts

Accounts with accounts type dormant.

Download
2023-07-25Address

Change registered office address company with date old address new address.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Persons with significant control

Cessation of a person with significant control.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type dormant.

Download
2022-02-08Gazette

Gazette filings brought up to date.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-07Officers

Change person director company with change date.

Download
2022-02-07Officers

Change person director company with change date.

Download
2022-02-07Officers

Change person director company with change date.

Download
2022-02-07Persons with significant control

Change to a person with significant control.

Download
2022-02-07Persons with significant control

Change to a person with significant control.

Download
2022-02-07Persons with significant control

Change to a person with significant control.

Download
2022-02-05Address

Change registered office address company with date old address new address.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2022-01-25Persons with significant control

Change to a person with significant control.

Download
2022-01-25Persons with significant control

Change to a person with significant control.

Download
2022-01-24Officers

Change person director company with change date.

Download
2022-01-24Persons with significant control

Change to a person with significant control.

Download
2022-01-24Persons with significant control

Change to a person with significant control.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2021-04-14Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.